Jemex Mobile Media Limited

General information

Name:

Jemex Mobile Media Ltd

Office Address:

Wharf House Victoria Quays Wharf Street S2 5SY Sheffield

Number: 05197525

Incorporation date: 2004-08-04

Dissolution date: 2022-02-01

End of financial year: 30 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Jemex Mobile Media was started on Wed, 4th Aug 2004 as a private limited company. This business headquarters was located in Sheffield on Wharf House Victoria Quays, Wharf Street. The address postal code is S2 5SY. The reg. no. for Jemex Mobile Media Limited was 05197525. Jemex Mobile Media Limited had been active for 18 years until dissolution date on Tue, 1st Feb 2022.

Simon M. and Sanjay D. were the firm's directors and were running the company from 2016 to 2022.

The companies with significant control over the firm were: Mylily Holdings Ltd owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Sheffield at Victoria Quays, Wharf Street, S2 5SY. Athena Dhir Holdings Ltd owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Sheffield at Victoria Quays, Wharf Street, S2 5SY.

Financial data based on annual reports

Company staff

Simon M.

Role: Director

Appointed: 29 June 2016

Latest update: 5 February 2024

Sanjay D.

Role: Director

Appointed: 04 August 2004

Latest update: 5 February 2024

People with significant control

Mylily Holdings Ltd
Address: Wharf House Victoria Quays, Wharf Street, Sheffield, S2 5SY, England
Legal authority Companies Act
Legal form Limited Company
Notified on 9 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Athena Dhir Holdings Ltd
Address: Wharf House Victoria Quays, Wharf Street, Sheffield, S2 5SY, England
Legal authority Companies Act
Legal form Limited Company
Notified on 9 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon M.
Notified on 4 August 2016
Ceased on 9 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sanjay D.
Notified on 4 August 2016
Ceased on 9 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 18 August 2021
Confirmation statement last made up date 04 August 2020
Annual Accounts 22 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 22 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 28 May 2015
Annual Accounts
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 28 May 2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019 (AA)
filed on: 29th, May 2020
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
17
Company Age

Similar companies nearby

Closest companies